Advanced company searchLink opens in new window

LIGHTFACTOR CONTRACTS LIMITED

Company number 01625515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DS01 Application to strike the company off the register
19 Dec 2014 SH20 Statement by directors
19 Dec 2014 SH19 Statement of capital on 19 December 2014
  • GBP 1
19 Dec 2014 CAP-SS Solvency statement dated 11/12/14
19 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
03 Jul 2014 AA Accounts made up to 31 March 2014
15 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
24 Jul 2013 AA Accounts made up to 31 March 2013
26 Jun 2013 AP01 Appointment of Mark Grenelle Bunker as a director on 5 June 2013
26 Jun 2013 AP01 Appointment of Simon Sparrow as a director on 5 June 2013
26 Jun 2013 TM02 Termination of appointment of Terrance Valentine Helz as a secretary on 1 May 2013
26 Jun 2013 TM01 Termination of appointment of Terrance Valentine Helz as a director on 1 May 2013
10 Jun 2013 CH01 Director's details changed for Robert John Davies on 1 April 2013
20 Feb 2013 TM01 Termination of appointment of John Boyd Reed as a director on 30 November 2012
15 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
26 Sep 2012 AA Accounts made up to 31 March 2012
11 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
20 Jun 2011 AA Accounts made up to 31 March 2011
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
04 Oct 2010 AD03 Register(s) moved to registered inspection location